Background WavePink WaveYellow Wave

MILL PARK DEVELOPMENTS LIMITED (04352282)

MILL PARK DEVELOPMENTS LIMITED (04352282) is an active UK company. incorporated on 14 January 2002. with registered office in Westerham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MILL PARK DEVELOPMENTS LIMITED has been registered for 24 years. Current directors include BUTCHER, Susan, KNIGHT, Della Pauline, MORSE, Oliver James and 5 others.

Company Number
04352282
Status
active
Type
ltd
Incorporated
14 January 2002
Age
24 years
Address
6 Mill Street, Westerham, TN16 1TH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BUTCHER, Susan, KNIGHT, Della Pauline, MORSE, Oliver James, SAXTON, Sandra Anne, WALTERS, Anna Susan, WRIGHT, Teresa Jennifer, WYTHE, Stephen, YARDY, Karen Ina
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILL PARK DEVELOPMENTS LIMITED

MILL PARK DEVELOPMENTS LIMITED is an active company incorporated on 14 January 2002 with the registered office located in Westerham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MILL PARK DEVELOPMENTS LIMITED was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04352282

LTD Company

Age

24 Years

Incorporated 14 January 2002

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

6 Mill Street Westerham, TN16 1TH,

Previous Addresses

6 Mill Street Westerham Kent TN16 1th England
From: 7 March 2016To: 7 March 2016
5 Mill Street Westerham Kent TN16 1th
From: 25 January 2015To: 7 March 2016
1 Mill Street Westerham Kent TN16 1TH
From: 14 January 2002To: 25 January 2015
Timeline

18 key events • 2002 - 2016

Funding Officers Ownership
Company Founded
Jan 02
Director Left
Feb 11
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Jun 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Aug 16
Director Joined
Aug 16
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

9 Active
21 Resigned

WYTHE, Stephen

Active
Mill Street, WesterhamTN16 1TH
Secretary
Appointed 27 Jan 2022

BUTCHER, Susan

Active
Vicarage Hill, Westerham
Born August 1947
Director
Appointed 01 Jun 2016

KNIGHT, Della Pauline

Active
Mill Street, WesterhamTN16 1TH
Born March 1955
Director
Appointed 01 Jan 2012

MORSE, Oliver James

Active
Mill Street, WesterhamTN16 1TH
Born January 1984
Director
Appointed 01 Jan 2014

SAXTON, Sandra Anne

Active
5 Mill Street, WesterhamTN16 1TH
Born March 1945
Director
Appointed 16 Jan 2002

WALTERS, Anna Susan

Active
Mill Street, WesterhamTN16 1TH
Born December 1951
Director
Appointed 01 Jan 2015

WRIGHT, Teresa Jennifer

Active
Mill Street, WesterhamTN16 1TH
Born July 1953
Director
Appointed 01 Jan 2015

WYTHE, Stephen

Active
Mill Street, WesterhamTN16 1TH
Born September 1945
Director
Appointed 01 Jan 2015

YARDY, Karen Ina

Active
Mill Street, WesterhamTN16 1TH
Born September 1965
Director
Appointed 16 Jan 2002

CARTER, Andrew

Resigned
3 Mill Street, WesterhamTN16 1TH
Secretary
Appointed 29 Jan 2007
Resigned 31 Jan 2008

COURTNAGE, Angela Jean

Resigned
52 New Town, UckfieldTN22 5DE
Nominee secretary
Appointed 14 Jan 2002
Resigned 16 Jan 2002

GUTSELL - FORSHAW, Samantha Jane

Resigned
2 Mill Street, WesterhamTN16 1TH
Secretary
Appointed 16 Jan 2002
Resigned 29 Jan 2007

KUYPERS, Birgit Angela

Resigned
1 Lockyer Place, WesterhamTN16 1TG
Secretary
Appointed 31 Jan 2008
Resigned 29 Jan 2009

MORSE, Oliver

Resigned
Mill Street, WesterhamTN16 1TH
Secretary
Appointed 19 Sept 2015
Resigned 27 Jan 2022

REID, Philip James

Resigned
Mill Street, WesterhamTN16 1TH
Secretary
Appointed 01 Jan 2012
Resigned 31 Dec 2014

SAXTON, Sandra Anns

Resigned
Mill Street, WesterhamTN16 1TH
Secretary
Appointed 01 Jan 2015
Resigned 19 Sept 2015

SCOTCHBROOK, Jane Emma

Resigned
Mill Street, WesterhamTN16 1TH
Secretary
Appointed 29 Jan 2009
Resigned 01 May 2012

BAYLISS, Betty

Resigned
Mill Street, WesterhamTN16 1TH
Born August 1918
Director
Appointed 16 Jan 2002
Resigned 10 Dec 2012

CATANIA, Tiberio

Resigned
6 Mill Street, WesterhamTN16 1TH
Born August 1970
Director
Appointed 16 Jan 2002
Resigned 24 Oct 2003

CLARKE, Stephanie Frances

Resigned
Mill Street, WesterhamTN16 1TH
Born January 1942
Director
Appointed 01 Feb 2013
Resigned 01 Jan 2014

CLARKE, Stephanie

Resigned
Mill Street, WesterhamTN16 1TH
Born January 1942
Director
Appointed 10 Mar 2006
Resigned 19 Dec 2012

GUTSELL - FORSHAW, Samantha Jane

Resigned
2 Mill Street, WesterhamTN16 1TH
Born December 1975
Director
Appointed 16 Jan 2002
Resigned 18 Sept 2007

KUYPERS, Birgit Angela

Resigned
Mill Street, WesterhamTN16 1TH
Born February 1955
Director
Appointed 16 Jan 2002
Resigned 01 Jun 2016

MARGETTS, Margaret Louise

Resigned
6 Mill Street, WesterhamTN16 1TH
Born April 1962
Director
Appointed 24 Oct 2003
Resigned 09 Mar 2006

MOORE, Richard

Resigned
Mill Street, WesterhamTN16 1TH
Born November 1970
Director
Appointed 19 Sept 2007
Resigned 07 Feb 2011

REID, Philip James

Resigned
Mill Street, WesterhamTN16 1TH
Born May 1981
Director
Appointed 01 Sept 2010
Resigned 31 Dec 2014

SCOTCHBROOK, Jane Emma

Resigned
Mill Street, WesterhamTN16 1TH
Born November 1965
Director
Appointed 16 Jan 2002
Resigned 31 Dec 2011

SIVALINGHAM, Giri

Resigned
Mill Street, WesterhamTN16 1TH
Born June 1969
Director
Appointed 01 Oct 2005
Resigned 10 Dec 2013

SUMMERTON, John Dudley

Resigned
The Cottage, WesterhamTN16 1TJ
Born May 1938
Director
Appointed 16 Jan 2002
Resigned 30 Sept 2005

TAYLOR, Martyn Paul Ashley

Resigned
52 New Town, UckfieldTN22 5DE
Born April 1955
Nominee director
Appointed 14 Jan 2002
Resigned 16 Jan 2002
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
6 August 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
22 March 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 March 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
7 March 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 March 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 February 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 February 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Termination Director Company With Name
12 January 2014
TM01Termination of Director
Termination Director Company With Name
12 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2013
AR01AR01
Termination Secretary Company With Name
10 February 2013
TM02Termination of Secretary
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 September 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Change Person Secretary Company With Change Date
8 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
10 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2009
AAAnnual Accounts
Legacy
20 February 2009
287Change of Registered Office
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
1 February 2009
363aAnnual Return
Legacy
1 February 2009
288bResignation of Director or Secretary
Legacy
1 February 2009
288bResignation of Director or Secretary
Legacy
1 February 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 July 2008
AAAnnual Accounts
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Legacy
2 May 2007
363sAnnual Return (shuttle)
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
287Change of Registered Office
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
17 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 December 2006
AAAnnual Accounts
Legacy
16 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2005
AAAnnual Accounts
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 October 2004
AAAnnual Accounts
Legacy
22 March 2004
363sAnnual Return (shuttle)
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
16 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 January 2004
AAAnnual Accounts
Legacy
5 February 2003
363sAnnual Return (shuttle)
Legacy
17 April 2002
288cChange of Particulars
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
21 January 2002
288bResignation of Director or Secretary
Legacy
21 January 2002
288bResignation of Director or Secretary
Legacy
21 January 2002
88(2)R88(2)R
Incorporation Company
14 January 2002
NEWINCIncorporation